Background WavePink WaveYellow Wave

WELHOLME LAWN TENNIS CLUB,LIMITED(THE) (00179077)

WELHOLME LAWN TENNIS CLUB,LIMITED(THE) (00179077) is an active UK company. incorporated on 16 January 1922. with registered office in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WELHOLME LAWN TENNIS CLUB,LIMITED(THE) has been registered for 104 years. Current directors include BUNN, Colyn, CAMPBELL, Christine Mary, Mrs., CHAMBERLAIN, Cherie Louise and 8 others.

Company Number
00179077
Status
active
Type
ltd
Incorporated
16 January 1922
Age
104 years
Address
17 Weelsby Avenue, Grimsby, DN32 0AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUNN, Colyn, CAMPBELL, Christine Mary, Mrs., CHAMBERLAIN, Cherie Louise, DARBY, Paul Richard, Dr, FIELDS, Luke John, FORMAN, Helen Elizabeth, GERSTMAR, Kyle Kirby, HELM, Graham Ian, LASHBROOK, Andrew, NUNN, Susan, WALLACE, Jayne
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELHOLME LAWN TENNIS CLUB,LIMITED(THE)

WELHOLME LAWN TENNIS CLUB,LIMITED(THE) is an active company incorporated on 16 January 1922 with the registered office located in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WELHOLME LAWN TENNIS CLUB,LIMITED(THE) was registered 104 years ago.(SIC: 93120)

Status

active

Active since 104 years ago

Company No

00179077

LTD Company

Age

104 Years

Incorporated 16 January 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

17 Weelsby Avenue Grimsby, DN32 0AH,

Previous Addresses

Weelsby Avenue, Grimsby DN32 0AH
From: 16 January 1922To: 29 April 2011
Timeline

34 key events • 1922 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Company Founded
Jan 22
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WALLACE, Jayne, Mrs.

Active
17, GrimsbyDN32 0AH
Secretary
Appointed 26 May 2020

BUNN, Colyn

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born May 1978
Director
Appointed 05 Nov 2021

CAMPBELL, Christine Mary, Mrs.

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born August 1963
Director
Appointed 30 Mar 2015

CHAMBERLAIN, Cherie Louise

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born May 1980
Director
Appointed 12 Sept 2021

DARBY, Paul Richard, Dr

Active
Edge Avenue, GrimsbyDN33 2DD
Born February 1962
Director
Appointed 27 Mar 2017

FIELDS, Luke John

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born April 1990
Director
Appointed 28 Mar 2022

FORMAN, Helen Elizabeth

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born July 1982
Director
Appointed 04 Apr 2023

GERSTMAR, Kyle Kirby

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born September 1984
Director
Appointed 28 Mar 2022

HELM, Graham Ian

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born December 1958
Director
Appointed 04 Apr 2023

LASHBROOK, Andrew

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born January 1953
Director
Appointed N/A

NUNN, Susan

Active
Cottonwood, BrigsleyDN37 0RQ
Born March 1954
Director
Appointed 02 Jun 2003

WALLACE, Jayne

Active
Weelsby Avenue, GrimsbyDN32 0AH
Born April 1969
Director
Appointed 05 Nov 2021

BRADLEY, Sally Amanda

Resigned
Weelsby Road, GrimsbyDN32 0PZ
Secretary
Appointed 01 Apr 2009
Resigned 04 Apr 2014

BROWN, Philippa Joy

Resigned
Asgard Way, GrimsbyDN33 3RJ
Secretary
Appointed 18 Dec 2003
Resigned 01 Apr 2009

COULBECK, Catherine Helen

Resigned
57 Park Avenue, GrimsbyDN32 0DG
Secretary
Appointed 01 Jan 1999
Resigned 30 Mar 2001

MCGREGOR, Julie

Resigned
104 Woodhall Drive, GrimsbyDN37 0UT
Secretary
Appointed 01 Apr 2001
Resigned 18 Dec 2003

PRESTON, Anne Veronica

Resigned
32 Gloucester Avenue, GrimsbyDN34 5BW
Secretary
Appointed N/A
Resigned 31 Dec 1998

WOOD, Sally Marie

Resigned
Weelsby Avenue, GrimsbyDN32 0AH
Secretary
Appointed 04 Apr 2014
Resigned 26 May 2020

ABRAMS, Michael Keith

Resigned
Wingrove House, GrimsbyDN37 0RU
Born June 1952
Director
Appointed 01 May 2005
Resigned 14 Apr 2011

ABRAMS, Michael Keith

Resigned
Aviemore, GrimsbyDN37 0PP
Born June 1952
Director
Appointed 29 Mar 1993
Resigned 08 Apr 1997

ADAMS, Marie

Resigned
21 Northumberland Close, GrimsbyDN34 4TE
Born May 1938
Director
Appointed 29 Mar 1993
Resigned 28 Mar 1999

BAILEY, Warren Barratt

Resigned
Weelsby Avenue, GrimsbyDN32 0AH
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 01 Apr 2015

BENNETT, Simon

Resigned
94 Penshurst Road, CleethorpesDN35 9EN
Born February 1976
Director
Appointed 30 Jun 1999
Resigned 30 Mar 2002

BLACKMORE, Anthony Norman

Resigned
48 St Giles Avenue, GrimsbyDN33 2HB
Born July 1936
Director
Appointed 25 Mar 1996
Resigned 22 Sept 1997

BLACKMORE, Margaret Winifred

Resigned
48 St Giles Avenue, GrimsbyDN33 2HB
Born July 1937
Director
Appointed 23 Mar 1998
Resigned 30 Mar 2001

BOOTHBY, Matthew

Resigned
21 Fernsown, GrimsbyDN37 9SW
Born June 1986
Director
Appointed 18 Apr 2005
Resigned 01 Apr 2009

BRACKENBURY, Jean

Resigned
17 Rydal Avenue, GrimsbyDN33 3EL
Born March 1945
Director
Appointed N/A
Resigned 29 Mar 1993

BRADLEY, Sally Amanda

Resigned
Weelsby Road, GrimsbyDN32 0PZ
Born February 1972
Director
Appointed 01 Apr 2009
Resigned 04 Apr 2014

BROWN, Paul Dacre

Resigned
11 Asgard Way, GrimsbyDN33 3RJ
Born August 1947
Director
Appointed 01 Apr 2002
Resigned 27 Mar 2017

BROWN, Paul Dacre

Resigned
94 Albatross Drive, GrimsbyDN37 9PE
Born August 1947
Director
Appointed N/A
Resigned 22 Jul 1996

BROWN, Philippa Joy

Resigned
Asgard Way, GrimsbyDN33 3RJ
Born June 1955
Director
Appointed 18 Dec 2003
Resigned 04 Apr 2014

BUNN, Colyn

Resigned
Weelsby Avenue, GrimsbyDN32 0AH
Born June 1979
Director
Appointed 14 Apr 2011
Resigned 10 Oct 2021

COULBECK, Catherine Helen

Resigned
57 Park Avenue, GrimsbyDN32 0DG
Born July 1961
Director
Appointed 24 Mar 1997
Resigned 30 Mar 2001

DUCKWORTH, Michael Townley

Resigned
8 Portland Avenue, GrimsbyDN32 0AA
Born February 1940
Director
Appointed N/A
Resigned 30 Apr 2004

KELLY, Trevor Scott

Resigned
Langdale Avenue, GrimsbyDN33 3HN
Born August 1969
Director
Appointed 01 Apr 2009
Resigned 14 Apr 2011
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2011
TM01Termination of Director
Termination Director Company With Name
29 April 2011
TM01Termination of Director
Termination Director Company With Name
29 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 April 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
11 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Incorporation Company
16 January 1922
NEWINCIncorporation
Incorporation Company
16 January 1922
NEWINCIncorporation